INPRESS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

INPRESS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
INPRESS LIMITED was incorporated 21 years ago on 17/09/2002 and has the registered number: 04537051. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.

INPRESS LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MILBURN HOUSE
NEWCASTLE UPON TYNE
NE1 1LF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/09/2023 30/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SUZANNAH FLORENCE EVANS Jan 1983 British Director 2021-01-27 CURRENT
ROSEMARIE HUDSON Dec 1945 Jamaican,British Director 2021-01-27 CURRENT
SHARON MALIKA BOOKER Oct 1970 British Director 2016-03-17 CURRENT
MRS ANNE MARIE NOLAN Jun 1966 British Director 2022-01-27 CURRENT
MRS SOPHIE JULIA O'NEILL Jan 1974 British Director 2013-05-20 CURRENT
MR STEPHEN MATTHEW POTTER Feb 1972 British Director 2015-06-04 CURRENT
JOANNA PATRICIA REYNOLDS Jul 1957 British Director 2020-01-23 CURRENT
MISS JANE MARY COMMANE May 1983 British Director 2018-03-14 CURRENT
MR GRAHAM DUNCAN WILLIAM BUCKEL Jul 1966 British Director 2019-01-28 CURRENT
STEPHANIE RUTH MONCRIEFF Jul 1950 Australian Director 2005-01-01 UNTIL 2009-02-24 RESIGNED
JONATHAN NICHOLAS SMITH Dec 1975 British Director 2003-01-01 UNTIL 2004-07-31 RESIGNED
MR RA KWAME PAGE Jul 1972 British Director 2007-03-07 UNTIL 2008-12-03 RESIGNED
RACHAEL ANNE OGDEN Oct 1977 British Director 2008-12-01 UNTIL 2013-02-28 RESIGNED
MR DAVID RAYMOND FLOYD British Director 2008-12-03 UNTIL 2014-12-16 RESIGNED
KATRI SKALA Jan 1961 American Director 2002-09-17 UNTIL 2005-04-18 RESIGNED
MR ALEXANDER GORDON SMITH Feb 1979 British Director 2004-02-05 UNTIL 2008-06-18 RESIGNED
MR IAN GORDON GRANT Jan 1949 British Director 2013-11-26 UNTIL 2020-01-23 RESIGNED
MR IAN MCMILLAN Jan 1956 British Director 2010-09-10 UNTIL 2014-09-04 RESIGNED
PETER ANTONY CHARLES JAY May 1945 British Director 2002-09-17 UNTIL 2007-11-30 RESIGNED
ANGELA ELIZABETH JARMAN Jan 1946 British Director 2005-08-18 UNTIL 2008-12-03 RESIGNED
DR PHILIP MAURICE HOY Jun 1952 British Director 2010-09-10 UNTIL 2016-01-29 RESIGNED
MS JANE ELIZABETH HARRIS Feb 1959 British Director 2014-09-08 UNTIL 2015-02-28 RESIGNED
MR. NATHAN ROBERT GUY HAMILTON Feb 1979 British Director 2007-09-19 UNTIL 2013-09-12 RESIGNED
PETER MORTIMER Dec 1943 British Director 2002-09-17 UNTIL 2010-09-10 RESIGNED
MR DAVID RAYMOND FLOYD British Secretary 2008-12-03 UNTIL 2014-12-16 RESIGNED
ANGELA ELIZABETH JARMAN Jan 1946 British Secretary 2002-09-17 UNTIL 2008-12-03 RESIGNED
MS SHEILA ANNE PINDER Feb 1965 British Director 2015-03-01 UNTIL 2015-09-24 RESIGNED
MS EMMA DAI'AN WRIGHT Nov 1986 British Director 2016-01-28 UNTIL 2022-01-27 RESIGNED
MR STEVE DEARDEN Nov 1959 British Director 2009-05-19 UNTIL 2015-03-25 RESIGNED
DR RICHARD RANDALL LEWIS DAVIES May 1967 British Director 2006-09-14 UNTIL 2010-09-10 RESIGNED
MR ANDY CROFT Jun 1956 British Director 2008-12-03 UNTIL 2014-12-16 RESIGNED
PAMELA AVERIL CLUNIES ROSS Apr 1935 British Director 2004-02-05 UNTIL 2005-04-18 RESIGNED
MR THOMAS BENEDICT CHIVERS Apr 1983 British Director 2014-01-30 UNTIL 2018-01-26 RESIGNED
MS SANDRA BROWN Sep 1970 British Director 2009-05-19 UNTIL 2015-03-25 RESIGNED
ROSS BRADSHAW Nov 1952 British Director 2006-12-11 UNTIL 2009-05-19 RESIGNED
MS BHUPINDER SOHANPAL Apr 1977 British Director 2010-09-10 UNTIL 2015-12-17 RESIGNED
MS HANNAH-JAYNE BANNISTER Jun 1970 British Director 2015-01-29 UNTIL 2021-01-27 RESIGNED
JANET DORIS FISHER Jun 1943 British Director 2002-09-17 UNTIL 2004-02-05 RESIGNED
MR MICK ROBERT FELTON Nov 1956 British Director 2015-01-29 UNTIL 2021-01-27 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-09-17 UNTIL 2002-09-17 RESIGNED
MR TONY WARD Dec 1942 British Director 2002-09-17 UNTIL 2008-12-03 RESIGNED
DAVID JOHN TAYLOR Aug 1960 British Director 2005-10-13 UNTIL 2008-09-15 RESIGNED
STEPHEN JAMES ADRIAN STUART-SMITH Aug 1954 British Director 2002-09-17 UNTIL 2004-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RDA REALISATIONS 2010 LIMITED LONDON Dissolved... GROUP 2211 - Publishing of books
FOLIO FINE BOOK SOCIETY LIMITED(THE) LONDON ENGLAND Active DORMANT 58110 - Book publishing
FIVE LEAVES LIMITED DERBY ENGLAND Active MICRO ENTITY 58110 - Book publishing
NEW WRITING NORTH NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
PARTHIAN BOOKS LTD CARDIGAN Active TOTAL EXEMPTION FULL 58110 - Book publishing
THE CHILDREN'S MAGAZINE COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82911 - Activities of collection agencies
STEVE DEARDEN LIMITED STOCKPORT Active MICRO ENTITY 90030 - Artistic creation
BOOK NETWORK INT'L LIMITED LONDON UNITED KINGDOM Active DORMANT 58110 - Book publishing
LB MEDIA LTD BANSTEAD ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
THE BOOKCASE PRESENTS ... LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE BOOK TRADE CHARITY (BTBS) KINGS LANGLEY Active FULL 96090 - Other service activities n.e.c.
ZABU COFFEE LIMITED BRISTOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MENTER RHOSYGILWEN RHOSHILL CILGERRAN Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
VERDE 2017 RESEARCH LIMITED THORNABY PLACE Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
OFF THE PAGE IDEAS LIMITED BRAMPTON ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
GRIMM AND CO. LIMITED ROTHERHAM ENGLAND Active SMALL 85520 - Cultural education
PENNED IN THE MARGINS LTD LONDON Active MICRO ENTITY 90020 - Support activities to performing arts
T-JUNCTION LIMITED MIDDLESBROUGH Dissolved... 90010 - Performing arts
THE WRITING SQUAD STOCKPORT Active TOTAL EXEMPTION FULL 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Inpress Limited - Period Ending 2023-03-31 2024-01-03 31-03-2023 £186,865 Cash
Inpress Limited - Period Ending 2022-03-31 2022-11-26 31-03-2022 £157,343 Cash
Inpress Limited - Period Ending 2021-03-31 2021-12-21 31-03-2021 £115,914 Cash
Inpress Limited - Period Ending 2020-03-31 2020-12-15 31-03-2020 £39,791 Cash
Inpress Limited - Period Ending 2019-03-31 2019-12-20 31-03-2019 £35,626 Cash £39,774 equity
Inpress Limited - Period Ending 2018-03-31 2018-12-20 31-03-2018 £35,445 Cash £48,661 equity
Inpress Limited - Period Ending 2017-03-31 2018-01-02 31-03-2017 £42,027 Cash £56,784 equity
Inpress Limited - Period Ending 2016-03-31 2016-12-24 31-03-2016 £41,597 Cash £46,107 equity
Inpress Limited - Period Ending 2015-03-31 2015-12-23 31-03-2015 £47,571 Cash £52,346 equity
Abbreviated Company Accounts - INPRESS LIMITED 2014-09-24 31-03-2014 £47,754 Cash £51,862 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JANET PLATER MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 78101 - Motion picture, television and other theatrical casting activities
INVENIREX LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
AUGMENTED READING TECHNOLOGIES (ART) LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 58190 - Other publishing activities